Advanced company searchLink opens in new window

REDSTARTS LIMITED

Company number 05879054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
15 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 9
14 Jul 2015 AD02 Register inspection address has been changed from 44 Hall Orchard Lane Frisby on the Wreake Melton Mowbray Leics LE14 2NH England to 12 Westminster Close Melton Mowbray Leicestershire LE13 0PF
02 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 9
15 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
30 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 30 September 2010
21 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
21 Jul 2010 AD02 Register inspection address has been changed
21 Jul 2010 CH01 Director's details changed for Margaret Lilian Debenham on 18 July 2010
21 Jul 2010 CH01 Director's details changed for Rodney Edwin Debenham on 18 July 2010
23 Nov 2009 AA Total exemption full accounts made up to 30 September 2009
20 Jul 2009 363a Return made up to 18/07/09; full list of members
20 Jul 2009 353 Location of register of members
06 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
23 Jul 2008 363a Return made up to 18/07/08; full list of members
28 Jan 2008 AA Total exemption full accounts made up to 30 September 2007